Search icon

CREME CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CREME CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREME CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 1980 (44 years ago)
Date of dissolution: 04 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2000 (24 years ago)
Document Number: F10981
FEI/EIN Number 592042657

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 711 SW 44 CT, MIAMI, FL, 33134
Mail Address: 711 SW 44 CT, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREME, ANSELMO Secretary 711 SW 44 CT, MIAMI, FL, 33134
CREME, ANSELMO Treasurer 711 SW 44 CT, MIAMI, FL, 33134
CREME, ANSELMO Director 711 SW 44 CT, MIAMI, FL, 33134
CREME, ANSELMO Agent 711 SW 44 CT, MIAMI, FL, 33134
CREME, ANSELMO President 711 SW 44 CT, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-19 711 SW 44 CT, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1999-03-19 711 SW 44 CT, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-19 711 SW 44 CT, MIAMI, FL 33134 -

Documents

Name Date
Voluntary Dissolution 2000-12-04
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-19
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State